ANATOLIA LOGISTICS LTD

Register to unlock more data on OkredoRegister

ANATOLIA LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715765

Incorporation date

19/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

37 Warrender Way, Ruislip, Middlesex HA4 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon03/06/2025
Application to strike the company off the register
dot icon12/05/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Mehmet Salim Onur as a director on 2024-10-01
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon22/05/2024
Notification of Sara Onur as a person with significant control on 2024-04-26
dot icon22/05/2024
Cessation of Mehmet Salim Onur as a person with significant control on 2024-04-26
dot icon22/05/2024
Director's details changed for Mr Mehmet Salim Onur on 2024-05-22
dot icon22/04/2024
Cessation of Claire Louise Chapman as a person with significant control on 2024-04-07
dot icon22/04/2024
Appointment of Ms Sara Onur as a director on 2024-04-22
dot icon22/04/2024
Appointment of Ms Sara Onur as a secretary on 2024-04-22
dot icon03/04/2024
Termination of appointment of Claire Louise Chapman as a secretary on 2024-03-31
dot icon03/04/2024
Termination of appointment of Claire Louise Chapman as a director on 2024-03-31
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon12/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/09/2021
Director's details changed for Mehmet Salim Onur on 2021-09-08
dot icon08/09/2021
Change of details for Mr Mehmet Salim Onur as a person with significant control on 2021-09-08
dot icon03/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon05/05/2021
Micro company accounts made up to 2021-03-31
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Registered office address changed from C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE United Kingdom to 37 Warrender Way Ruislip Middlesex HA4 8EB on 2018-08-10
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Registered office address changed from 68 Great North Road Hatfield Hertfordshire AL9 5ER to C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE on 2015-09-03
dot icon20/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mehmet Salim Onur on 2013-05-19
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Claire Louise Chapman on 2010-05-19
dot icon26/05/2010
Director's details changed for Claire Louise Chapman on 2010-05-19
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon19/05/2009
Director and secretary's change of particulars / claire chapman / 19/05/2009
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 19/05/08; full list of members
dot icon22/05/2008
Director and secretary's change of particulars / claire chapman / 19/05/2008
dot icon22/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 19/05/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Registered office changed on 19/12/06 from: 89 goswell road london EC1V 7ER
dot icon22/06/2006
Return made up to 19/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 19/05/05; full list of members
dot icon28/10/2005
Return made up to 19/05/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon09/06/2003
Return made up to 19/05/02; full list of members
dot icon09/06/2003
Return made up to 19/05/03; full list of members
dot icon09/05/2003
Director resigned
dot icon23/04/2003
Certificate of change of name
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/06/2001
Director resigned
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon19/06/2001
Return made up to 19/05/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 19/05/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Return made up to 19/05/99; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1997-12-31
dot icon20/11/1998
Return made up to 19/05/98; no change of members
dot icon18/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon22/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Nc inc already adjusted 21/05/97
dot icon09/06/1997
Resolutions
dot icon09/06/1997
New director appointed
dot icon25/05/1997
Return made up to 19/05/97; no change of members
dot icon07/01/1997
Registered office changed on 07/01/97 from: 89 goswell road london EC1V 7ER
dot icon02/01/1997
Accounts for a small company made up to 1995-12-31
dot icon02/01/1997
Return made up to 19/05/96; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
Return made up to 19/05/95; no change of members
dot icon07/07/1994
Return made up to 19/05/94; no change of members
dot icon25/03/1994
Accounts for a small company made up to 1993-12-31
dot icon30/07/1993
Return made up to 19/05/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-12-31
dot icon29/06/1992
Director resigned;new director appointed
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Registered office changed on 29/06/92 from: torrington park north finchley london N12 9SZ
dot icon17/06/1992
Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon10/06/1992
Certificate of change of name
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Accounting reference date notified as 31/12
dot icon19/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.42K
-
0.00
-
-
2022
2
14.71K
-
0.00
-
-
2023
2
16.43K
-
0.00
-
-
2023
2
16.43K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.43K £Ascended11.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onur, Mehmet Salim
Director
01/06/1992 - 01/10/2024
5
Chapman, Claire Louise
Director
21/05/1997 - 31/03/2024
2
Chapman, Claire Louise
Secretary
01/06/1992 - 31/03/2024
2
Onur, Sara
Director
22/04/2024 - Present
1
Onur, Sara
Secretary
22/04/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANATOLIA LOGISTICS LTD

ANATOLIA LOGISTICS LTD is an(a) Dissolved company incorporated on 19/05/1992 with the registered office located at 37 Warrender Way, Ruislip, Middlesex HA4 8EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANATOLIA LOGISTICS LTD?

toggle

ANATOLIA LOGISTICS LTD is currently Dissolved. It was registered on 19/05/1992 and dissolved on 26/08/2025.

Where is ANATOLIA LOGISTICS LTD located?

toggle

ANATOLIA LOGISTICS LTD is registered at 37 Warrender Way, Ruislip, Middlesex HA4 8EB.

What does ANATOLIA LOGISTICS LTD do?

toggle

ANATOLIA LOGISTICS LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ANATOLIA LOGISTICS LTD have?

toggle

ANATOLIA LOGISTICS LTD had 2 employees in 2023.

What is the latest filing for ANATOLIA LOGISTICS LTD?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.